Search icon

EQUITY PROPERTY RELIEF, INC. - Florida Company Profile

Company Details

Entity Name: EQUITY PROPERTY RELIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUITY PROPERTY RELIEF, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000018269
FEI/EIN Number 272015199

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8722 Allamanda Street, Hudson, FL, 34667, US
Mail Address: 8722 Allamanda Street, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD SCOTT President 2061 350TH, LAKE CITY, IA, 51449
SWAFFORD SEAN Agent 8722 Allamanda Street, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 8722 Allamanda Street, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 8722 Allamanda Street, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2019-02-04 8722 Allamanda Street, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2019-02-04 SWAFFORD, SEAN -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2010-09-07 - -
AMENDMENT 2010-07-02 - -

Documents

Name Date
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-09-30
ANNUAL REPORT 2011-06-10
ANNUAL REPORT 2011-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State